Background WavePink WaveYellow Wave

THE SCAR FREE FOUNDATION (03831398)

THE SCAR FREE FOUNDATION (03831398) is an active UK company. incorporated on 25 August 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE SCAR FREE FOUNDATION has been registered for 26 years. Current directors include ATHREYA, Sridhar, CLARKE, Alison Jane, EDMINSON, Bridget Ann and 6 others.

Company Number
03831398
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 August 1999
Age
26 years
Address
Royal College Of Surgeons Of England 38 - 43, London, WC2A 3PE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ATHREYA, Sridhar, CLARKE, Alison Jane, EDMINSON, Bridget Ann, KEOGH, Bruce Edward, Sir, MODASIA-SHAH, Hemani, Dr, ROBERTS-MOK, Iwan James, TILLOTSON, Sam, VERJEE, Liaquat Nizar, WELLS, Galina
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SCAR FREE FOUNDATION

THE SCAR FREE FOUNDATION is an active company incorporated on 25 August 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE SCAR FREE FOUNDATION was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03831398

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 25 August 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

THE SCAR FREE FOUNDATION LTD.
From: 27 June 2016To: 15 July 2016
THE HEALING FOUNDATION
From: 13 January 2000To: 27 June 2016
THE HEALING TRUST
From: 25 August 1999To: 13 January 2000
Contact
Address

Royal College Of Surgeons Of England 38 - 43 Lincoln's Inn Fields London, WC2A 3PE,

Previous Addresses

Royal College of Surgeons 35-43 Lincolns Inn Fields London WC2A 3PE
From: 25 August 1999To: 1 October 2021
Timeline

57 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 10
Director Joined
Nov 10
Director Left
Aug 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Oct 22
Director Left
May 23
Director Left
Aug 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ATHREYA, Sridhar

Active
38 - 43, LondonWC2A 3PE
Born August 1975
Director
Appointed 28 Jan 2026

CLARKE, Alison Jane

Active
38 - 43, LondonWC2A 3PE
Born October 1960
Director
Appointed 13 Feb 2018

EDMINSON, Bridget Ann

Active
38 - 43, LondonWC2A 3PE
Born March 1970
Director
Appointed 01 Nov 2025

KEOGH, Bruce Edward, Sir

Active
38 - 43, LondonWC2A 3PE
Born November 1956
Director
Appointed 15 Jul 2014

MODASIA-SHAH, Hemani, Dr

Active
38 - 43, LondonWC2A 3PE
Born October 1987
Director
Appointed 20 Jan 2022

ROBERTS-MOK, Iwan James

Active
38 - 43, LondonWC2A 3PE
Born July 1981
Director
Appointed 28 Jan 2026

TILLOTSON, Sam

Active
38 - 43, LondonWC2A 3PE
Born June 1984
Director
Appointed 28 Jan 2026

VERJEE, Liaquat Nizar

Active
38 - 43, LondonWC2A 3PE
Born August 1977
Director
Appointed 01 Apr 2025

WELLS, Galina

Active
38 - 43, LondonWC2A 3PE
Born April 1978
Director
Appointed 28 Jan 2026

HART, John James

Resigned
14 Priory Road, ArundelBN18 9EH
Secretary
Appointed 25 Aug 1999
Resigned 01 Apr 2004

KAUR, Jasbeer

Resigned
Royal College Of Surgeons, LondonWC2A 3PE
Secretary
Appointed 01 Apr 2004
Resigned 29 Nov 2010

MCKECHNIE, Amanda Varrie

Resigned
38 - 43, LondonWC2A 3PE
Secretary
Appointed 16 Apr 2019
Resigned 23 Feb 2025

MOIEMAN, Naiem Shokry Mohamed

Resigned
Greenhill Road, BromsgroveB60 1BS
Secretary
Appointed 26 Jun 2009
Resigned 01 Aug 2009

ALLEN, David Raymond

Resigned
38 - 43, LondonWC2A 3PE
Born September 1945
Director
Appointed 31 Oct 2001
Resigned 18 Jul 2023

BETHELL, James Nicholas

Resigned
Royal College Of Surgeons, LondonWC2A 3PE
Born October 1967
Director
Appointed 18 Oct 2017
Resigned 10 Mar 2020

BOADLE, Simon Hunter

Resigned
38 - 43, LondonWC2A 3PE
Born May 1958
Director
Appointed 22 Jan 2013
Resigned 19 Oct 2022

BRENNEN, Michael David

Resigned
Merryhill Manor, ParkgateBT39 0DP
Born July 1943
Director
Appointed 27 Jan 2005
Resigned 08 Oct 2013

BROUGH, Michael David

Resigned
6 Stormont Road, LondonN6 4NL
Born July 1942
Director
Appointed 13 Jan 2000
Resigned 31 Dec 2002

COLLIER, Richard Hale

Resigned
38 - 43, LondonWC2A 3PE
Born August 1952
Director
Appointed 16 Apr 2019
Resigned 09 Sept 2025

COOPER, Steve, Professor

Resigned
65 Menlove Avenue, LiverpoolL18 2EH
Born August 1946
Director
Appointed 11 Oct 2002
Resigned 20 Dec 2004

DAVIS, Tim Ralph Carless, Professor

Resigned
Royal College Of Surgeons, LondonWC2A 3PE
Born February 1955
Director
Appointed 21 Jul 2017
Resigned 18 Oct 2018

DZIEWULSKI, Peter, Dr

Resigned
2 Mill Road, FelstedCM6 3HQ
Born August 1960
Director
Appointed 14 Nov 2003
Resigned 24 Apr 2009

EARLEY, Michael John

Resigned
Ladycross, GlenagearyIRISH
Born November 1950
Director
Appointed 01 Jan 2002
Resigned 19 Nov 2004

FRANKISH, Patricia, Dr

Resigned
1 North Cliff Road, GainsboroughDN21 4NJ
Born November 1947
Director
Appointed 25 Aug 1999
Resigned 11 Oct 2002

GOODACRE, Timothy Edward Elliott

Resigned
Royal College Of Surgeons, LondonWC2A 3PE
Born April 1954
Director
Appointed 27 Jan 2010
Resigned 03 Jul 2012

GREEN, Aylmer Roger

Resigned
8 Roehampton Drive, LiverpoolL23 7XD
Born April 1949
Director
Appointed 01 Jan 2007
Resigned 01 Dec 2009

GREGORY, Andrew Richard, Lieutenant General

Resigned
Mod Main Building, LondonSW1A 2HB
Born November 1957
Director
Appointed 02 Jul 2013
Resigned 19 Jul 2016

JAMES, Nicholas Kenneth

Resigned
Royal College Of Surgeons, LondonWC2A 3PE
Born December 1959
Director
Appointed 03 Nov 2015
Resigned 18 Oct 2018

JONES, Barry Malcolm

Resigned
14a Upper Wimpole Street, LondonW1M 7TB
Born April 1951
Director
Appointed 25 Aug 1999
Resigned 13 Sept 1999

KHOO, Christopher Teik-Kooi

Resigned
Bakers Barn Touchen End, MaidenheadSL6 3LD
Born May 1948
Director
Appointed 01 Jan 2003
Resigned 11 Oct 2005

LEONARD, Alan Gerald

Resigned
28 Knockdene Park South, BelfastBT5 7AB
Born August 1943
Director
Appointed 25 Aug 1999
Resigned 13 Jan 2000

MACE, Martin

Resigned
Crown Farm House, AmershamHP7 0HU
Born August 1945
Director
Appointed 25 Aug 1999
Resigned 14 Jun 2005

MATTHEWSON, Murray Hugh

Resigned
18 Queen Ediths Way, CambridgeCB1 7PN
Born September 1944
Director
Appointed 01 Jan 2002
Resigned 19 Nov 2004

MCGEORGE, Douglas Donald

Resigned
Eccleston Hill House, ChesterCH4 9HG
Born October 1956
Director
Appointed 14 Oct 2004
Resigned 18 Oct 2018

MILLING, Martin Ambrose Peter

Resigned
The Old Rectory, ChepstowNP16 6RQ
Born August 1945
Director
Appointed 01 Jan 2001
Resigned 14 Nov 2003
Fundings
Financials
Latest Activities

Filing History

208

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Resolution
27 June 2018
RESOLUTIONSResolutions
Resolution
31 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 June 2016
RESOLUTIONSResolutions
Resolution
22 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Resolution
14 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
288aAppointment of Director or Secretary
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Memorandum Articles
7 November 2001
MEM/ARTSMEM/ARTS
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Resolution
7 November 2001
RESOLUTIONSResolutions
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
30 January 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
17 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1999
225Change of Accounting Reference Date
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Incorporation Company
25 August 1999
NEWINCIncorporation